Search icon

RYLAND MORTGAGE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: RYLAND MORTGAGE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1990 (35 years ago)
Date of dissolution: 16 Jul 2020
Entity Number: 1477544
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 15360 BARRANCA PARKWAY, IRVINE, CA, United States, 92618
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN L. PEARSON Chief Executive Officer 15360 BARRANCA PARKWAY, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-28 2018-04-19 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2016-11-28 2018-04-19 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-10-26 2016-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200716000371 2020-07-16 CERTIFICATE OF TERMINATION 2020-07-16
SR-18598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419000160 2018-04-19 CERTIFICATE OF CHANGE 2018-04-19
161128000475 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State